Search

Displaying 1871 - 1880 of 45895
Calendar of State Papers Colonial, America and West Indies
… there was great discontent. Copy. 1 p. [ Board of Trade. New York, 4. No. 64.] [Dec. 3.] 1,921. Representation of … December, 1691. Signed. Rich. Colinge. [ Board of Trade. New England, 5. No. 209.] Dec. 3. 1,922. Minutes of Council … for the Leeward Islands, in hiring ships and in building a new mole for the careening of vessels. The additional tax on …
Calendar of State Papers Colonial, America and West Indies
… ( see No. 2,467 xv.) for his report. p. [ Board of Trade. New England, 6. No. 9; and 35. pp. 8,9.] Dec. 1. 2,664. Minutes of Council of New York. No quorum in the morning, Frederick Flypse, in … 77. pp. 227, 228.] Dec. 3. 2,666. Minutes of Council of New York. Order for grant of Letters of Marque to John …
Calendar of State Papers Colonial, America and West Indies
… Islands, 4. No. 28.] Dec. 2. 715. Minutes of Council of New York. Order for Mrs. Sloughter to account for the sums … before they vote it. The whole, 1 pp. [ Board of Trade. New England, 6. No. 91.] Dec. 6. 718. Journal of Lords of … return their answer thereto in writing. [ Board of Trade. New England, 35. pp. 6972.] Dec. 6. 720. Minute of Lords of …
Calendar of State Papers Colonial, America and West Indies
… Jamaica, 53. p. 334.] Dec. 6. 1,583. Minutes of Council of New York. Patent for land granted to Rimasack, an Indian. … payment of the arrears due to the Earl of Stirling from New York. 2 pp. The whole endorsed, Recd. 27 March, 1695, Read 22 May, 1695. [ Board of Trade New England, 7. Nos. 96, 96 I.III.] Dec. 13. 1,597. Minutes …
Calendar of State Papers Colonial, America and West Indies
… 1695 December 1695 Dec. 2. 2,174. Minutes of Council of New York. On intelligence from New England of a design of 1,500 men from Canada upon Albany, … Counties be warned to be in readiness. [ Board of Trade. New York, 72. p. 78.] Dec. 2. 2,175. Journal of Lords of …
Calendar of State Papers Colonial, America and West Indies
… of bastards passed and enacted. Order for granting a new precinct for support of the ministry in Springfield … their fortifications, read and granted. [ Board of Trade. New England, 48. pp.95101.] Dec. 1. 440. Minutes of Council … up to the Governors of the Colonies as to the quota for New York, and the order against harbouring deserters. Sir …
Calendar of State Papers Colonial, America and West Indies
… those that remain there have supplies of provision from New England, Ireland and other parts, not regarding the … on 12 December, 1696. 1 p. [ Board of Trade. New England, 8. No. 46; and 36. p. 92.] [Dec. 12.] 494. List … to them, from what hand soever it comes. [ Board of Trade. New York, 52. p. 51.] Dec. 12. Whitehall. 496. William Popple …
Calendar of State Papers Colonial, America and West Indies
… 2. Nos. 3 I.IX.] Dec. 21. 525. Petition of the Agents of New England to the Council of Trade and Plantations. Nearly … Commissioners appointed to report as to naval stores in New England, and that meanwhile you will take the said … Endorsed, Recd. and read 21 Dec. 1696. [ Board of Trade. New England, 8. No. 51.] Dec. 21. Albany. 526. Governor …
Calendar of State Papers Colonial, America and West Indies
… obtain no redress in law. We beg your instructions to the new Governor that James Colleton be discontinued being judge … the boundary between us and them on the eastern parts of New England, under the plausible pretence that, that river … Honnewell to erect a house in Boston. [ Board of Trade. New England, 49. pp. 127129.] [Dec. 6.] 85. Memorial of …
Calendar of State Papers Colonial, America and West Indies
… and Penn Townsend appointed to meet Lord Bellomont at New York. Dec. 18. On the motion of the Representatives, the … Sending votes for payments agreed to. [ Board of Trade. New England, 48. pp. 207211.] Dec. 16. Kensington. 102. Order … account of my proceedings in pursuance of your orders in New Hampshire. I gave you formerly an account of the seizure …
Displaying 1871 - 1880 of 45895